ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelsea Green Midco Limited

Chelsea Green Midco Limited is an active company incorporated on 22 April 2022 with the registered office located in London, Greater London. Chelsea Green Midco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14061918
Private limited company
Age
3 years
Incorporated 22 April 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Cadogan House
239 Acton Lane
Park Royal London
NW10 7NP
United Kingdom
Address changed on 25 May 2023 (2 years 5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director, Usa • British • Lives in United States • Born in Apr 1972
Director • Cfo • British • Lives in England • Born in Jan 1969
Director • Ceo • British • Lives in England • Born in Mar 1970
Director • British,canadian • Lives in UK • Born in Jan 1986
Chelsea Green Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelsea Green Bidco Limited
Richard John Renwick, Francois Joseph Charles Gauci, and 2 more are mutual people.
Active
Chelsea Green Holdco Limited
Richard John Renwick, Francois Joseph Charles Gauci, and 2 more are mutual people.
Active
G.W.Twilley & Son Limited
Richard John Renwick, Adam John Paul Sloan, and 1 more are mutual people.
Active
CTGMS Limited
Adam John Paul Sloan, Duncan James Orange, and 1 more are mutual people.
Active
Cadogan Tate New York Limited
Adam John Paul Sloan, Duncan James Orange, and 1 more are mutual people.
Active
Rogers Removals Limited
Richard John Renwick, Adam John Paul Sloan, and 1 more are mutual people.
Active
92 Durnsford Road Limited
Adam John Paul Sloan, Duncan James Orange, and 1 more are mutual people.
Active
Cadogan Tate Limited
Adam John Paul Sloan, Duncan James Orange, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.39M
Decreased by £6.72M (-66%)
Turnover
£118.2M
Increased by £9.02M (+8%)
Employees
756
Increased by 30 (+4%)
Total Assets
£233.65M
Decreased by £26.61M (-10%)
Total Liabilities
-£137.57M
Decreased by £10.53M (-7%)
Net Assets
£96.08M
Decreased by £16.07M (-14%)
Debt Ratio (%)
59%
Increased by 1.97% (+3%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 11 Apr 2025
Adam John Paul Sloan Appointed
8 Months Ago on 26 Feb 2025
Duncan James Orange Resigned
8 Months Ago on 21 Feb 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Charge Satisfied
11 Months Ago on 11 Nov 2024
Charge Satisfied
11 Months Ago on 11 Nov 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
Richard John Renwick Resigned
1 Year 5 Months Ago on 14 May 2024
Group Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Get Credit Report
Discover Chelsea Green Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 11 Apr 2025
Termination of appointment of Duncan James Orange as a director on 21 February 2025
Submitted on 13 Mar 2025
Appointment of Adam John Paul Sloan as a director on 26 February 2025
Submitted on 13 Mar 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 23 Jan 2025
Satisfaction of charge 140619180001 in full
Submitted on 11 Nov 2024
Satisfaction of charge 140619180002 in full
Submitted on 11 Nov 2024
Registration of charge 140619180004, created on 31 October 2024
Submitted on 5 Nov 2024
Registration of charge 140619180003, created on 31 October 2024
Submitted on 5 Nov 2024
Statement of capital following an allotment of shares on 16 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Richard John Renwick as a director on 14 May 2024
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year